SIMPSON (PICCADILLY) LIMITED

10 Old Bond Street 10 Old Bond Street, W1S 4PL
StatusDISSOLVED
Company No.03636497
CategoryPrivate Limited Company
Incorporated23 Sep 1998
Age25 years, 8 months, 11 days
JurisdictionEngland Wales
Dissolution01 Oct 2019
Years4 years, 8 months, 3 days

SUMMARY

SIMPSON (PICCADILLY) LIMITED is an dissolved private limited company with number 03636497. It was incorporated 25 years, 8 months, 11 days ago, on 23 September 1998 and it was dissolved 4 years, 8 months, 3 days ago, on 01 October 2019. The company address is 10 Old Bond Street 10 Old Bond Street, W1S 4PL.



Company Fillings

Gazette dissolved voluntary

Date: 01 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2019

Action Date: 26 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: Paul Stephen Dimond

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2018

Action Date: 26 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Naruki Shinke

Appointment date: 2017-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Masakazu Kusunoki

Termination date: 2017-10-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Diana D'aloisio

Appointment date: 2017-09-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nadya Kilgour

Termination date: 2017-09-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-08-31

Officer name: Mrs Nadya Kilgour

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Catherine Dang

Termination date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 26 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2016

Action Date: 30 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jun 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-02-22

Officer name: Miss Catherine Dang

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jun 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-02-22

Officer name: Nadya Kathleen Kilgour

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 26 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Feb 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Nadya Kathleen Kilgour

Appointment date: 2015-02-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Feb 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Stephen Dimond

Termination date: 2015-02-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2015

Action Date: 26 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-26

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Mr Masakazu Kusunoki

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Nov 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Stephen Dimond

Appointment date: 2014-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Stephen Dimond

Appointment date: 2014-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-28

Officer name: Anita Marie Larsen

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Sep 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-07-28

Officer name: Anita Marie Larsen

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2014

Action Date: 26 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-26

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2014

Action Date: 30 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Masakazu Kusuonki

Change date: 2011-07-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2013

Action Date: 26 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2013

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2012

Action Date: 26 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-26

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2012

Action Date: 30 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Masakazu Kusuonki

Change date: 2011-07-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2011

Action Date: 26 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-26

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2011

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-01

Officer name: Mr Masakazu Kusuonki

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Naruki Shinke

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Masakazu Kusuonki

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2010

Action Date: 26 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-26

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anita Marie Larsen

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Anita Marie Larsen

Documents

View document PDF

Termination director company with name

Date: 08 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Watt

Documents

View document PDF

Termination secretary company with name

Date: 11 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Watt

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/12/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/12/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/12/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/12/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/12/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 04 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2004

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 16 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/12/03; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/12/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 29 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/12/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 08 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/12/00; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2000

Category: Address

Type: 287

Description: Registered office changed on 11/09/00 from: 34 jermyn street london SW1Y 6HS

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2000

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Legacy

Date: 20 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/12/99; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/99; full list of members

Documents

View document PDF

Resolution

Date: 16 Feb 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 01 Feb 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed daks LIMITED\certificate issued on 01/02/99

Documents

View document PDF

Resolution

Date: 03 Nov 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Nov 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Nov 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Nov 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/99 to 31/01/00

Documents

View document PDF

Legacy

Date: 25 Sep 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 25 Sep 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Sep 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Sep 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 23 Sep 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEY (DEER) PARK MANAGEMENT LIMITED

STIRLING HOUSE,SHIPSTON-ON-STOUR,CV36 5NQ

Number:05394746
Status:ACTIVE
Category:Private Limited Company

D H FACILITIES ENGINEERING LTD

10 ABERCROMBY STREET,DUNDEE,DD5 2QW

Number:SC467824
Status:ACTIVE
Category:Private Limited Company

ETHOS TRAVEL LIMITED

UNIT 3.34 OMNIBUS WORKSPACE LTD,LONDON,N7 9DP

Number:05862127
Status:ACTIVE
Category:Private Limited Company

JAVES FOOD & BEVERAGE TRADING LIMITED

5TH FLOOR TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10958865
Status:ACTIVE
Category:Private Limited Company

MORGAN COMPANIES LIMITED

HOLLIES BLANDFORD ROAD,BLANDFORD FORUM,DT11 0SF

Number:11602525
Status:ACTIVE
Category:Private Limited Company

T MENNELL AND SONS LIMITED

6 JUBILEE CLOSE,VENTNOR,PO38 3HD

Number:08298209
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source